The Historic Resources Chapter Is a New Addition to the Durham Master Plan
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
16817.00 NHDOT PIN: PK 13678E Prepared by (Name/F
Project Name: ME-NH Connections Study FHWA No: PR-1681(700X) MaineDOT PIN: 16817.00 NHDOT PIN: PK 13678E Prepared by (Name/Firm): Lauren Meek, P.E., HNTB Contract Number: 20090325000000005165 Technical Memorandum No.: 3 - Navigational Needs of the Piscataqua River Date (month/year): August, 2009 Subject: Navigational Data for the Sarah Mildred Long and Portsmouth Memorial Bridges Background This Tech Memo is a supplement to a 2006 HNTB memo that identified issues and preferences for users of the Piscataqua River during the rehabilitation of the Portsmouth Memorial Bridge based on a mail-back navigational survey. This 2006 memo is attached as Appendix A. Purpose The purpose of this memorandum is to: a.) summarize the existing horizontal and vertical clearances and identify the minimum required bridge lifts versus the actual number of bridge lifts of the Sarah Mildred Long and Portsmouth Memorial Bridges; b.) identify the users of the river; c.) analyze the bridge lift records; d.) summarize feedback from users of the river and those responsible for the river’s operation. Additionally, a survey to address the current and future uses has been sent to users of the river. A separate technical memorandum will be prepared with the analysis of the responses when received. 1 Methodology a. Existing Clearances and Frequency of Lifts Table 1 provides the clearances for the three lower Piscataqua River bridges as identified on the National Oceanic and Atmospheric Administration (NOAA) Chart 13283, 20th Edition. The vertical clearance is the distance between mean high water and the underside of the bridge. The Portsmouth Memorial and Sarah Mildred Long Bridges have lift spans that provide additional vertical clearance when opened. -
Designation of Critical Habitat for the Gulf of Maine, New York Bight, And
Federal Register / Vol. 81, No. 107 / Friday, June 3, 2016 / Proposed Rules 35701 the Act, including the factors identified Recovery and State Grants, Ecological Public hearings and public in this finding and explanation (see Services Program, U.S. Fish and information meetings: We will hold two Request for Information, above). Wildlife Service. public hearings and two public informational meetings on this proposed Conclusion Authority rule. We will hold a public On the basis of our evaluation of the The authority for these actions is the informational meeting from 2 to 4 p.m., information presented under section Endangered Species Act of 1973, as in Annapolis, Maryland on Wednesday, 4(b)(3)(A) of the Act, we have amended (16 U.S.C. 1531 et seq.). July 13 (see ADDRESSES). A second determined that the petition to remove Dated: May 25, 2016. public informational meeting will be the golden-cheeked warbler from the Stephen Guertin, held from 3 to 5 p.m., in Portland, List of Endangered and Threatened Maine on Monday, July 18 (see Wildlife does not present substantial Acting Director, U.S. Fish and Wildlife Service. ADDRESSES). We will hold two public scientific or commercial information [FR Doc. 2016–13120 Filed 6–2–16; 8:45 am] hearings, from 3 to 5 p.m. and 6 to 8 indicating that the requested action may p.m., in Gloucester, Massachusetts on BILLING CODE 4333–15–P be warranted. Therefore, we are not Thursday, July 21 (see ADDRESSES). initiating a status review for this ADDRESSES: You may submit comments, species. DEPARTMENT OF COMMERCE identified by the NOAA–NMFS–2015– We have further determined that the 0107, by either of the following petition to list the U.S. -
Official List of Public Waters
Official List of Public Waters New Hampshire Department of Environmental Services Water Division Dam Bureau 29 Hazen Drive PO Box 95 Concord, NH 03302-0095 (603) 271-3406 https://www.des.nh.gov NH Official List of Public Waters Revision Date October 9, 2020 Robert R. Scott, Commissioner Thomas E. O’Donovan, Division Director OFFICIAL LIST OF PUBLIC WATERS Published Pursuant to RSA 271:20 II (effective June 26, 1990) IMPORTANT NOTE: Do not use this list for determining water bodies that are subject to the Comprehensive Shoreland Protection Act (CSPA). The CSPA list is available on the NHDES website. Public waters in New Hampshire are prescribed by common law as great ponds (natural waterbodies of 10 acres or more in size), public rivers and streams, and tidal waters. These common law public waters are held by the State in trust for the people of New Hampshire. The State holds the land underlying great ponds and tidal waters (including tidal rivers) in trust for the people of New Hampshire. Generally, but with some exceptions, private property owners hold title to the land underlying freshwater rivers and streams, and the State has an easement over this land for public purposes. Several New Hampshire statutes further define public waters as including artificial impoundments 10 acres or more in size, solely for the purpose of applying specific statutes. Most artificial impoundments were created by the construction of a dam, but some were created by actions such as dredging or as a result of urbanization (usually due to the effect of road crossings obstructing flow and increased runoff from the surrounding area). -
New Hampshire River Protection and Energy Development Project Final
..... ~ • ••. "'-" .... - , ... =-· : ·: .• .,,./.. ,.• •.... · .. ~=·: ·~ ·:·r:. · · :_ J · :- .. · .... - • N:·E·. ·w··. .· H: ·AM·.-·. "p• . ·s;. ~:H·1· ··RE.;·.· . ·,;<::)::_) •, ·~•.'.'."'~._;...... · ..., ' ...· . , ·....... ' · .. , -. ' .., .- .. ·.~ ···•: ':.,.." ·~,.· 1:·:,//:,:: ,::, ·: :;,:. .:. /~-':. ·,_. •-': }·; >: .. :. ' ::,· ;(:·:· '5: ,:: ·>"·.:'. :- .·.. :.. ·.·.···.•. '.1.. ·.•·.·. ·.··.:.:._.._ ·..:· _, .... · -RIVER~-PR.OT-E,CT.10-N--AND . ·,,:·_.. ·•.,·• -~-.-.. :. ·. .. :: :·: .. _.. .· ·<··~-,: :-:··•:;·: ::··· ._ _;· , . ·ENER(3Y~EVELOP~.ENT.PROJ~~T. 1 .. .. .. .. i 1·· . ·. _:_. ~- FINAL REPORT··. .. : .. \j . :.> ·;' .'·' ··.·.· ·/··,. /-. '.'_\:: ..:· ..:"i•;. ·.. :-·: :···0:. ·;, - ·:··•,. ·/\·· :" ::;:·.-:'. J .. ;, . · · .. · · . ·: . Prepared by ~ . · . .-~- '·· )/i<·.(:'. '.·}, •.. --··.<. :{ .--. :o_:··.:"' .\.• .-:;: ,· :;:· ·_.:; ·< ·.<. (i'·. ;.: \ i:) ·::' .::··::i.:•.>\ I ··· ·. ··: · ..:_ · · New England ·Rtvers Center · ·. ··· r "., .f.·. ~ ..... .. ' . ~ "' .. ,:·1· ,; : ._.i ..... ... ; . .. ~- .. ·· .. -,• ~- • . .. r·· . , . : . L L 'I L t. ': ... r ........ ·.· . ---- - ,, ·· ·.·NE New England Rivers Center · !RC 3Jo,Shet ·Boston.Massachusetts 02108 - 117. 742-4134 NEW HAMPSHIRE RIVER PRO'l'ECTION J\ND ENERGY !)EVELOPMENT PBOJECT . -· . .. .. .. .. ., ,· . ' ··- .. ... : . •• ••• \ ·* ... ' ,· FINAL. REPORT February 22, 1983 New·England.Rivers Center Staff: 'l'bomas B. Arnold Drew o·. Parkin f . ..... - - . • I -1- . TABLE OF CONTENTS. ADVISORY COMMITTEE MEMBERS . ~ . • • . .. • .ii EXECUTIVE -
1982 Maine River's Study Appendix H - Rivers with Historical Landmarks & Register Sites
1982 Maine River's Study Appendix H - Rivers with Historical Landmarks & Register Sites HISTORI RIVER NAME HISTORIC SITE/PLACE C COUNTY LOCATION LINK Androscoggin River Pejepscot Paper Mill RHP Sagadahoc Topsham https://www.mainememory.net/sitebuilder/site/201/page/460/display Androscoggin River Barker Mill RHP Androscoggin Auburn https://tinyurl.com/y8wsy2a6 Bagaduce River Fort George RHP Hancock Castine https://en.wikipedia.org/wiki/Fort_George_(Castine,_Maine) Carrabasset River (Lemon Stream) New Portland Wire Bridge RHP Somerset New Portland http://www.maine.gov/mdot/historicbridges/otherbridges/wirebridge/index.shtml Damariscotta Oyster Shell Heaps (Whaleback) Damariscotta River RHP Lincoln Damariscotta http://tinyurl.com/m9vgk84 Kennebec Franklin Dead River Dead River Arnold Trail to Quebec RHP Somerset Chain of Ponds http://en.wikipedia.org/wiki/Benedict_Arnold%27s_expedition_to_Quebec Ellis River Lovejoy Bridge RHP Oxford South Andover http://www.maine.gov/mdot/historicbridges/coveredbridges/lovejoybridge/ Kenduskeag Stream Robyville Bridge RHP Penobscot Bangor http://www.maine.gov/mdot/historicbridges/coveredbridges/robyvillebridge/ Kenduskeag Stream Morse Bridge RHP Penobscot Bangor http://bangorinfo.com/Focus/focus_kenduskeag_stream.html Kennebec River Fort Baldwin RHP Sagadahoc Popham Beach http://www.maine.gov/cgi-bin/online/doc/parksearch/details.pl?park_id=86 Kennebec River Fort Popham RHP Sagadahoc Popham Beach http://www.fortwiki.com/Fort_Popham Percy and Small Shipyard Kennebec River Maritime Museum District* RHP Sagadahoc -
The Cocheco River
WD-R&L-23 2019 The Cocheco River The Cocheco River is part of the Piscataqua River drainage basin, flowing near New Hampshire’s boundary with Maine. The Cocheco River watershed’s 175 square miles is entirely within New Hampshire. Headwater streams arise in Milton, Farmington, Middleton and New Durham. The river flows approximately 34.8 miles in a southeastern direction from New Durham, descending to the Cocheco River valley in Farmington. From Farmington to Rochester, it flows as a small river in a forested river corridor. In Rochester the river emerges from the backyards of residential neighborhoods into the urban center of downtown Rochester before becoming tidal in Dover, where it joins with the Salmon Falls River to form the Piscataqua River. The Cocheco River was designated into the New Hampshire Rivers Management and Protection Program in 2009. Land use in the river corridor is a complex mix of rural development, forests, wetlands and heavily-settled urban areas. Rapid suburbanization is decreasing the area of open lands in the middle and lower portions of the sub-watershed. In the lower Cocheco River reach, there is rapid growth in formerly rural areas of Dover, Somersworth and Rochester. Geology The formation of the Cocheco River began about 18,000 years ago, as the last glacier moved its way across New Hampshire. The glacial activity played a major role in influencing the landscape and characteristics of the Cocheco River watershed. Nearly 20% of the watershed is overlain by stratified-drift aquifers, and about 10% of these aquifers are considered to be potentially high-yielding water sources. -
A Technical Characterization of Estuarine and Coastal New Hampshire New Hampshire Estuaries Project
AR-293 University of New Hampshire University of New Hampshire Scholars' Repository PREP Publications Piscataqua Region Estuaries Partnership 2000 A Technical Characterization of Estuarine and Coastal New Hampshire New Hampshire Estuaries Project Stephen H. Jones University of New Hampshire Follow this and additional works at: http://scholars.unh.edu/prep Part of the Marine Biology Commons Recommended Citation New Hampshire Estuaries Project and Jones, Stephen H., "A Technical Characterization of Estuarine and Coastal New Hampshire" (2000). PREP Publications. Paper 294. http://scholars.unh.edu/prep/294 This Report is brought to you for free and open access by the Piscataqua Region Estuaries Partnership at University of New Hampshire Scholars' Repository. It has been accepted for inclusion in PREP Publications by an authorized administrator of University of New Hampshire Scholars' Repository. For more information, please contact [email protected]. A Technical Characterization of Estuarine and Coastal New Hampshire Published by the New Hampshire Estuaries Project Edited by Dr. Stephen H. Jones Jackson estuarine Laboratory, university of New Hampshire Durham, NH 2000 TABLE OF CONTENTS ACKNOWLEDGEMENTS TABLE OF CONTENTS ............................................................................................i LIST OF TABLES ....................................................................................................vi LIST OF FIGURES.................................................................................................viii -
Atlantic Sturgeon Acipenser Oxyrinchus
COSEWIC Assessment and Status Report on the Atlantic Sturgeon Acipenser oxyrinchus St. Lawrence populations Maritimes populations in Canada THREATENED 2011 COSEWIC status reports are working documents used in assigning the status of wildlife species suspected of being at risk. This report may be cited as follows: COSEWIC. 2011. COSEWIC assessment and status report on the Atlantic Sturgeon Acipenser oxyrinchus in Canada. Committee on the Status of Endangered Wildlife in Canada. Ottawa. xiii + 49 pp. (www.sararegistry.gc.ca/status/status_e.cfm). Production note: COSEWIC acknowledges Robert Campbell for writing the provisional status report on the Atlantic Sturgeon, Acipenser oxyrinchus. The contractor’s involvement with the writing of the status report ended with the acceptance of the provisional report. Any modifications to the status report during the subsequent preparation of the 6-month interim and 2-month interim status report were overseen by Dr. Eric Taylor, COSEWIC Freshwater Fishes Specialist Subcommittee Co-Chair. For additional copies contact: COSEWIC Secretariat c/o Canadian Wildlife Service Environment Canada Ottawa, ON K1A 0H3 Tel.: 819-953-3215 Fax: 819-994-3684 E-mail: COSEWIC/[email protected] http://www.cosewic.gc.ca Également disponible en français sous le titre Ếvaluation et Rapport de situation du COSEPAC sur l'esturgeon noir (Acipenser oxyrinchus) au Canada. Cover illustration/photo: Atlantic Sturgeon — from Cornell University Department of Natural Resources by permission. Her Majesty the Queen in Right of Canada, 2011. Catalogue No. CW69-14/636-2011E-PDF ISBN 978-1-100-18706-8 Recycled paper COSEWIC Assessment Summary Assessment Summary – May 2011 Common name Atlantic Sturgeon - St. -
Annual Report, 1975. Durham
ANNUAL REPORT MHdmp Ba.cn W15 1975 DURHAMOF NEW HAMPSHIRE UNIVERSITY LIBRARY ANNUAL REPORT H.amp i3i.cn DURHAM 1975 UNIVERSITY OF NEW HAMPSHIRE i mnA DV TABLE OF CONTENTS Page No. TOWN ORGANIZATION Officers and Committees 1 Comparative Tax Rate 18 Town Meeting Minutes, 1975 76 Special Town Meeting Minutes, 1975 82 INSERT 19 76 Town Meeting Warrant 1976 Budget Water Operating Budget - 1976 Sewer Maintenance Budget - 1976 REPORTS Accountant's Opinion 8 Ambulance Corps 22 Audit Summary 7 Bicentennial Committee 67 Budget Committee 9 Building Inspector 62 Civil Defense 54 College Brook Interceptor Renewal Project - 1968 57 Conservation Commission 71 Dog Control 61 Durham District Court 42 Durham Public Library 86 Fire Commissioners & Dispatch Center 24 Grease Handling Facilities Project, 1971 57 Health Officer 43 Historic District Commission 66 Incinerator 54 Nemarket Health Center 92 Oyster River Home Health Association 84 Oyster River Youth Association 74 Parks & Recreation Committee 72 Planning Board 91 Police Department 32 Probation Officer 44 Property Owned by Town 9 Public Works Advisory Committee 51 Public Works Department 52 Remembrance 6 3 Revenue Sharing Report 21 Selectmen's Report 5 Sewer Construction Bond Issue - 1964 56 Sewer Policy Committee 59 Statement of Bonded Debt 16 Stonework of Durham 19 Sullivan Graveyard 64 Swans 8 8 Page No. Tax Collector's Report 15 Town Clerk's Report 15 Town Treasurer 10 Trustees of Trust Funds 70 Trust Funds 6 8 Vital Statistics 47 Waste Water Treatment Facilities 55 Water Department 60 Welfare Officer 20 COVER PICTURE Last year, our Town Report cover pictured the Old Town Landing in 1825. -
Our Maritime Heritage a Piscataqua Region Timeline
OUR MARITIME HERITAGE A PISCATAQUA REGION TIMELINE 14,000 years ago Glaciers melted 8,000 years ago Evidence of seasonal human activity along the Lamprey River 2,000 years ago Sea level reached today’s current levels 9approximately) Before 1600 Native Americans had been in area for thousands of years Early 1400s Evidence of farming by Natives in Eliot 1500s European explorers and fishermen visiting and trading in region 1524 Verrazano became first European to describe the Maine coast Early 1600s English settlements at Exeter, Dover, Hampton, and Kittery Early 1600s Native population devastated by European diseases 1602 Earliest landfall on the coast in York (claimed) 1607 Popham Colony established at Maine’s Kennebec River; lasts barely a year 1603 Martin Pring arrived, looking for sassafras FISHING, BEAVER TRADE 1614 Captain John Smith created the first map of the region 1620 Pilgrims from the MAYFLOWER settled at Plimoth in Massachusetts Bay 1622-23 King James granted charters to Mason and Georges for Piscataqua Plantations 1623 Fishing settlements established at Odiorne Point and Dover (Hilton) Point 1623 Kittery area is settled; incorporated in 1647, billed as oldest town in Maine 1623 Simple earthen defense was built at Fort Point (later Fort William and Mary) 1624 Captain Christopher Levitt sailed up the York River 1630 Strawbery Banke settled by Captain Neal and band of Englishmen 1630 Europeans first settle below the falls on the Salmon Falls River 1631 Stratham settled by Europeans under Captain Thomas Wiggin 1632 Fort William -
Oyster River Management Plan
Oyster River Management Plan 2014 Submitted to the Department of Environmental Services By the Oyster River Local Advisory Committee with Strafford Regional Planning Commission Funding Source: This plan was funded by a grant from the Local Source Water Protection Program at the New Hampshire Department of Environmental Services. Oyster River Management Plan 2014 ACKNOWLEDGEMENTS The Oyster River Local Advisory Committee (ORLAC) prepared the River Management Plan with the assistance from the Stafford Regional Planning Commission and the New Hampshire Department of Environmental Services Local Source Water Protection Grant Program. The plan was completed in 2014. Members of the Oyster River Local Advisory Committee include: John Wallace, Vice Chair Barrington Stephen Burns Durham Jim Colbert Durham/UNH Water Richard Horan, Treasurer Durham Jim Hornbeck Durham David Shay, Secretary Lee Tom Falk Madbury Eric Fiegenbaum, Chair Madbury The Oyster River Local Advisory Committee recognizes the professional contributions of Pierce Rigrod, Drinking Water Source Protection Program, and the stakeholders and partners that provided technical and editorial assistance in the development of this document. Plan prepared by Kyle Pimental, Senior Regional Planner Liz Durfee, Regional Planner Strafford Regional Planning Commission 150 Wakefield Street, Suite 12 Rochester, NH 03867 603-994-3500 www.strafford.org Front Cover: Edge of the bog and wetland that make up the headwaters of the Oyster River, in the Samuel A. Tamposi Water Supply Reserve (SATWaSR) Photo Credit: Dick Weyrick, Oyster River Watershed Association (2004) Oyster River Management Plan 2014 MISSION STATEMENT The Oyster River, the river corridor, and the greater Oyster River watershed have a number of important resource values for which the river was designated into the New Hampshire Rivers Management and Protection Program (RMPP). -
Dedication Program, the Piscataqua River Bridge and Approaches
Maine State Library Digital Maine Interstate 95 Historical Collection Transportation 1972 Dedication Program, the Piscataqua River Bridge and Approaches, Interstate Route 95, Portsmouth, New Hampshire-Kittery, Maine, November 1, 1972 Maine Department of Transportation New Hampshire Department of Public Works U.S. Federal Highway Administration Follow this and additional works at: https://digitalmaine.com/interstate_95 Recommended Citation Maine Department of Transportation, New Hampshire Department of Public Works, and U.S. Federal Highway Administration, "Dedication Program, the Piscataqua River Bridge and Approaches, Interstate Route 95, Portsmouth, New Hampshire-Kittery, Maine, November 1, 1972" (1972). Interstate 95 Historical Collection. 2. https://digitalmaine.com/interstate_95/2 This Text is brought to you for free and open access by the Transportation at Digital Maine. It has been accepted for inclusion in Interstate 95 Historical Collection by an authorized administrator of Digital Maine. For more information, please contact [email protected]. New Hampshire Maine DEPARTMENT OF PUBLIC WORKS AND HIGHWAYS DEPARTMENT OF TRANSPORTATION 1. Walter Peterson Kenneth M. Curtis Governor Governor Robert H. Whitaker David H. Stevens Commissioner Commissioner Reuel W. Webb, Deputy Commissioner and Chief Engineer Walter F. Mead, Assistant Commissioner Roger L. Mallar, Deputy Commissioner Bernard H. Langley, Assistant Chief Engineer Richard A. Luettich, Deputy Commissioner Sylvester L. Poor, Chief Engineer Carroll Mullins Director of Turnpikes Floyd L. Avery Secondary Roads Engineer David A. Fraser Director, Bureau of Administration Richard A. Brunel Design Engineer Asa C. Richardson Chief Counsel Richard Jewell Chief Accountant Gedeon G. Picher Asst. Dir. Transportation Malcolm J. Chase Special Services Engineer Planning & Services Nicholas J. Cricenti Construction Engineer William D.